- Company Overview for SICHERN LIMITED (08853596)
- Filing history for SICHERN LIMITED (08853596)
- People for SICHERN LIMITED (08853596)
- More for SICHERN LIMITED (08853596)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2016 | DS01 | Application to strike the company off the register | |
03 Aug 2016 | AD01 | Registered office address changed from 4 Waterside Drive Langley SL3 6EZ to 27 Harrow Fields Gardens Harrow on the Hill Harrow Middlesex HA1 3SN on 3 August 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
20 Oct 2015 | AD01 | Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 4 Waterside Drive Langley SL3 6EZ on 20 October 2015 | |
09 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
31 Oct 2014 | TM01 | Termination of appointment of Jineta Pranay Patel as a director on 27 October 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr Mohd Ilyas as a director on 27 October 2014 | |
21 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 21 January 2014
|
|
21 Jan 2014 | TM01 | Termination of appointment of Laurence Adams as a director | |
21 Jan 2014 | AP01 | Appointment of Mrs Jineta Pranay Patel as a director | |
21 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-21
|